Advanced company searchLink opens in new window

D WHITTLE CONSTRUCTION LIMITED

Company number 04278866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
26 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
04 Aug 2017 LIQ02 Statement of affairs
17 Jul 2017 AD01 Registered office address changed from , the Barn 119 Garstang Road, Claughton on Brock, Preston, Lancashire, PR3 0PH to 269 Church Street Blackpool FY1 3PB on 17 July 2017
13 Jul 2017 600 Appointment of a voluntary liquidator
13 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 40,000
01 Apr 2015 AP01 Appointment of Mr Charles Lindsay Whittle as a director on 1 April 2015
31 Mar 2015 TM01 Termination of appointment of Graham Philip Bath as a director on 31 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 40,000
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,000
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders